London
W1J 5BF
Director Name | Mrs Elizabeth Margaret Butlin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square Berkeley Square London W1J 5BF |
Secretary Name | Peter John Hunter Mousley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(3 days after company formation) |
Appointment Duration | 12 years (resigned 19 March 2014) |
Role | Company Director |
Correspondence Address | Boundary Cottage Grindstone Crescent Knaphill Surrey GU21 2RY |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 35 Berkeley Square Berkeley Square London W1J 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Elizabeth Butlin 50.00% Ordinary |
---|---|
500 at £1 | Steven James Butlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,539 |
Cash | £72 |
Current Liabilities | £29,769 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (2 days from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
22 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
24 January 2022 | Director's details changed for Steven James Butlin on 24 January 2022 (2 pages) |
24 January 2022 | Director's details changed for Mrs Elizabeth Margaret Butlin on 24 January 2022 (2 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
31 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 August 2020 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to 35 Berkeley Square Berkeley Square London W1J 5BF on 25 August 2020 (1 page) |
3 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Director's details changed for Elizabeth Butlin on 31 March 2019 (2 pages) |
2 April 2019 | Change of details for Mrs Elizabeth Margaret Butlin as a person with significant control on 31 March 2019 (2 pages) |
2 April 2019 | Change of details for Mr Steven James Butlin as a person with significant control on 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
7 April 2018 | Register inspection address has been changed from Dale Cottage Ninebanks Hexham Northumberland NE47 8DR United Kingdom to 20 Gosden Hill Road Guildford GU4 7JE (1 page) |
29 March 2018 | Registered office address changed from Dale House Farm Ninebanks Hexham Northumberland NE47 8DR to Becket House 36 Old Jewry London EC2R 8DD on 29 March 2018 (1 page) |
28 February 2018 | Resolutions
|
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
17 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 March 2014 | Termination of appointment of Peter Mousley as a secretary (1 page) |
20 March 2014 | Termination of appointment of Peter Mousley as a secretary (1 page) |
20 March 2014 | Termination of appointment of Peter Mousley as a secretary (1 page) |
20 March 2014 | Termination of appointment of Peter Mousley as a secretary (1 page) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Steven James Butlin on 19 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Elizabeth Butlin on 19 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Elizabeth Butlin on 19 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Steven James Butlin on 19 March 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 July 2007 | Return made up to 19/03/07; full list of members (7 pages) |
24 July 2007 | Return made up to 19/03/07; full list of members (7 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
27 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
13 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 376 euston road london NW1 3BL (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 376 euston road london NW1 3BL (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
19 March 2002 | Incorporation (15 pages) |
19 March 2002 | Incorporation (15 pages) |